Search icon

SUNNY DAYS COMMUNITY MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY DAYS COMMUNITY MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY DAYS COMMUNITY MENTAL HEALTH CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 26 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: P02000018162
FEI/EIN Number 030400044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1440 79TH STREET CAUSEWAY, SUITE 130, NORTH BAY VILLAGE, FL, 33161
Mail Address: 1440 79TH STREET CAUSEWAY, SUITE 130, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164467213 2006-06-20 2008-06-06 1440 J F KENNEDY CSWY, SUITE 130, NORTH BAY VILLAGE, FL, 331414130, US 1440 J F KENNEDY CSWY, SUITE 130, NORTH BAY VILLAGE, FL, 331414130, US

Contacts

Phone +1 305-981-2200
Fax 3059812211

Authorized person

Name MR. HUGO PRADERA
Role PRESIDENT
Phone 3059812200

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
ROMANACH ELOYRIS President 1440 79 STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
ROMANACH ELOYRIS Director 1440 79 STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
MATHIS HAROLD E Vice President 1440 79 STREET CAUSEWAY, NIORTH BAY VILLAGE, FL, 33141
MATHIS HAROLD E Director 1440 79 STREET CAUSEWAY, NIORTH BAY VILLAGE, FL, 33141
ROMANACH ELOYRIS Agent 1440 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 ROMANACH, ELOYRIS -
AMENDMENT 2007-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1440 79TH STREET CAUSEWAY, SUITE 130, NORTH BAY VILLAGE, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-04-29 1440 79TH STREET CAUSEWAY, SUITE 130, NORTH BAY VILLAGE, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1440 79TH STREET CAUSEWAY, SUITE 130, NORTH BAY VILLAGE, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000836970 LAPSED 1000000183766 DADE 2010-08-04 2020-08-11 $ 406.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-07-26
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2009-04-02
ANNUAL REPORT 2008-04-01
Amendment 2007-12-28
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State